Search icon

YLP LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: YLP LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YLP LOGISTICS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2015 (10 years ago)
Document Number: P15000010343
FEI/EIN Number 47-3271166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 557 Chancellor Dr W, JACKSINVILLE, FL, 32225, US
Mail Address: 557 Chancellor Dr W, JACKSINVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-PEREZ YOEL President 557 Chancellor Dr W, JACKSINVILLE, FL, 32225
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2024-01-08 FILE FLORIDA CO. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 557 Chancellor Dr W, JACKSINVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-02-29 557 Chancellor Dr W, JACKSINVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State